Company NameDerwen Properties Ltd
DirectorsLeonard Rodney Barker and Susan Ann Roberts
Company StatusActive
Company Number03035580
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leonard Rodney Barker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Country of ResidenceIreland
Correspondence AddressUnit 6 Oaktree Business Park
Queens Lane
Mold
Flint
CH7 1XB
Wales
Secretary NameMr Leonard Rodney Barker
NationalityBritish
StatusCurrent
Appointed07 December 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCo Secretary
Country of ResidenceIreland
Correspondence AddressTy Newydd
Laheratanvally, Church Cross
Skibbereen
County Cork
Ireland
Director NameMs Susan Ann Roberts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Oaktree Business Park
Queens Lane
Mold
Flint
CH7 1XB
Wales
Director NamePamela Ann Wynne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleSolicitors Clerk
Correspondence AddressTy Hir Ffordd Glyn Dwr Nercwys
Mold
Flintshire
CH7 4AU
Wales
Director NameMrs Roberta Hilary Barker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleHousewife Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Oaktree Business Park
Queens Lane
Mold
Flint
CH7 1XB
Wales
Secretary NameRoberta Hilary Barker
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressTy Coch Mynydd Du
Nercwys
Mold
Flintshire
CH7 4BW
Wales
Director NameMr Robert Eifion Wynne
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityWelsh
StatusResigned
Appointed01 January 2006(10 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTy Hir
Cae Newydd Road, Nercwys
Mold
Clwyd
CH7 4AU
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 6 Oaktree Business Park
Queens Lane
Mold
Flint
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2 at £1Leonard Rodney Barker
50.00%
Ordinary
2 at £1Robert Eifion Wynne
50.00%
Ordinary

Financials

Year2014
Net Worth£355
Cash£10,571
Current Liabilities£24,846

Accounts

Latest Accounts1 June 2023 (11 months, 1 week ago)
Next Accounts Due1 March 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End1 June

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
6 November 2023Micro company accounts made up to 1 March 2023 (8 pages)
6 November 2023Micro company accounts made up to 1 June 2023 (8 pages)
10 March 2023Appointment of Mrs Judith Wilson as a director on 26 February 2023 (2 pages)
10 March 2023Appointment of Mrs Vivienne Jones as a director on 26 February 2023 (2 pages)
3 March 2023Current accounting period shortened from 1 March 2024 to 1 June 2023 (1 page)
3 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
24 February 2023Current accounting period shortened from 31 May 2023 to 1 March 2023 (1 page)
31 October 2022Micro company accounts made up to 31 May 2022 (8 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 May 2022Appointment of Ms Susan Ann Roberts as a director on 10 May 2022 (2 pages)
30 September 2021Micro company accounts made up to 31 May 2021 (8 pages)
22 May 2021Termination of appointment of Robert Eifion Wynne as a director on 20 May 2021 (1 page)
22 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 May 2020 (8 pages)
8 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
19 November 2019Micro company accounts made up to 31 May 2019 (7 pages)
2 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Termination of appointment of Roberta Hilary Barker as a director on 14 February 2017 (1 page)
14 March 2017Termination of appointment of Roberta Hilary Barker as a director on 14 February 2017 (1 page)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 December 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 100
(4 pages)
8 December 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 100
(4 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(5 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(5 pages)
18 November 2014Total exemption small company accounts made up to 1 June 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 1 June 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 1 June 2014 (8 pages)
3 October 2014Current accounting period shortened from 1 June 2015 to 31 May 2015 (1 page)
3 October 2014Current accounting period shortened from 1 June 2015 to 31 May 2015 (1 page)
3 October 2014Current accounting period shortened from 1 June 2015 to 31 May 2015 (1 page)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(5 pages)
13 March 2014Director's details changed for Mrs Roberta Hilary Barker on 1 January 2014 (2 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(5 pages)
13 March 2014Director's details changed for Mrs Roberta Hilary Barker on 1 January 2014 (2 pages)
13 March 2014Director's details changed for Mrs Roberta Hilary Barker on 1 January 2014 (2 pages)
11 February 2014Total exemption small company accounts made up to 1 June 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 1 June 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 1 June 2013 (8 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 1 June 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 1 June 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 1 June 2012 (8 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 1 June 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 1 June 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 1 June 2011 (8 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 1 June 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 1 June 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 1 June 2010 (4 pages)
29 March 2010Director's details changed for Leonard Rodney Barker on 1 December 2009 (2 pages)
29 March 2010Director's details changed for Leonard Rodney Barker on 1 December 2009 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Leonard Rodney Barker on 1 December 2009 (2 pages)
29 March 2010Director's details changed for Roberta Hilary Barker on 1 December 2009 (2 pages)
29 March 2010Director's details changed for Roberta Hilary Barker on 1 December 2009 (2 pages)
29 March 2010Director's details changed for Roberta Hilary Barker on 1 December 2009 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 1 June 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 1 June 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 1 June 2009 (4 pages)
12 May 2009Return made up to 13/03/09; full list of members (4 pages)
12 May 2009Return made up to 13/03/09; full list of members (4 pages)
22 January 2009Director appointed mr. Robert eifion wynne (1 page)
22 January 2009Appointment terminated director pamela wynne (1 page)
22 January 2009Appointment terminated director pamela wynne (1 page)
22 January 2009Director appointed mr. Robert eifion wynne (1 page)
10 November 2008Total exemption small company accounts made up to 1 June 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 1 June 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 1 June 2008 (6 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 1 June 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 1 June 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 1 June 2007 (7 pages)
14 March 2007Return made up to 13/03/07; full list of members (3 pages)
14 March 2007Return made up to 13/03/07; full list of members (3 pages)
22 September 2006Total exemption full accounts made up to 1 June 2006 (14 pages)
22 September 2006Total exemption full accounts made up to 1 June 2006 (14 pages)
22 September 2006Total exemption full accounts made up to 1 June 2006 (14 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Return made up to 13/03/06; full list of members (3 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Return made up to 13/03/06; full list of members (3 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Total exemption full accounts made up to 1 June 2005 (14 pages)
29 September 2005Total exemption full accounts made up to 1 June 2005 (14 pages)
29 September 2005Total exemption full accounts made up to 1 June 2005 (14 pages)
31 March 2005Return made up to 21/03/05; full list of members (3 pages)
31 March 2005Return made up to 21/03/05; full list of members (3 pages)
10 November 2004Partial exemption accounts made up to 1 June 2004 (14 pages)
10 November 2004Partial exemption accounts made up to 1 June 2004 (14 pages)
10 November 2004Partial exemption accounts made up to 1 June 2004 (14 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 December 2003Partial exemption accounts made up to 1 June 2003 (12 pages)
16 December 2003Partial exemption accounts made up to 1 June 2003 (12 pages)
16 December 2003Partial exemption accounts made up to 1 June 2003 (12 pages)
11 December 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 December 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
17 October 2003Registered office changed on 17/10/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
2 December 2002Total exemption small company accounts made up to 1 June 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 1 June 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 1 June 2002 (5 pages)
24 April 2002Registered office changed on 24/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
24 April 2002Registered office changed on 24/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 December 2001Ad 02/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 December 2001Ad 02/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 December 2001£ nc 2/1000 02/12/01 (1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001£ nc 2/1000 02/12/01 (1 page)
10 December 2001Total exemption small company accounts made up to 1 June 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 1 June 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 1 June 2001 (5 pages)
27 March 2001Return made up to 21/03/01; full list of members (6 pages)
27 March 2001Return made up to 21/03/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 1 June 2000 (5 pages)
27 September 2000Accounts for a small company made up to 1 June 2000 (5 pages)
27 September 2000Accounts for a small company made up to 1 June 2000 (5 pages)
18 April 2000Return made up to 21/03/00; full list of members (6 pages)
18 April 2000Return made up to 21/03/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 1 June 1999 (5 pages)
11 February 2000Accounts for a small company made up to 1 June 1999 (5 pages)
11 February 2000Accounts for a small company made up to 1 June 1999 (5 pages)
1 April 1999Return made up to 21/03/99; no change of members (4 pages)
1 April 1999Return made up to 21/03/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 1 June 1998 (5 pages)
13 October 1998Accounts for a small company made up to 1 June 1998 (5 pages)
13 October 1998Accounts for a small company made up to 1 June 1998 (5 pages)
31 March 1998Return made up to 21/03/98; full list of members (6 pages)
31 March 1998Return made up to 21/03/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 1 June 1997 (5 pages)
1 October 1997Accounts for a small company made up to 1 June 1997 (5 pages)
1 October 1997Accounts for a small company made up to 1 June 1997 (5 pages)
26 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Accounts for a small company made up to 1 June 1996 (5 pages)
20 January 1997Accounts for a small company made up to 1 June 1996 (5 pages)
20 January 1997Accounts for a small company made up to 1 June 1996 (5 pages)
29 May 1996Registered office changed on 29/05/96 from: 24 pickford street milnsbridge huddersfield west yorkshire HD3 4LG (1 page)
29 May 1996Registered office changed on 29/05/96 from: 24 pickford street milnsbridge huddersfield west yorkshire HD3 4LG (1 page)
20 May 1996Return made up to 21/03/96; full list of members (6 pages)
20 May 1996Return made up to 21/03/96; full list of members (6 pages)
24 November 1995Accounting reference date notified as 01/06 (1 page)
24 November 1995Accounting reference date notified as 01/06 (1 page)
28 March 1995Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
21 March 1995Incorporation (32 pages)
21 March 1995Incorporation (32 pages)